Company NameJewellery World Limited
DirectorsDawn Geller and Stephen Anthony Nevitt
Company StatusActive
Company Number02703752
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)
Previous NameGoldbond Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameDawn Geller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(6 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameStephen Anthony Nevitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(6 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameBeryl Nevitt
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleImporters Of Costume Jewellery
Correspondence AddressThe Pines
Brooks Drive Hale Barnes
Altrincham
Cheshire
WA15 8TR
Secretary NameMr Stephen Anthony Nevitt
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleImporters Of Costume Jewellery
Correspondence Address3 Raglan Avenue
Whitefield
Manchester
Lancashire
M45 6US
Secretary NameIan Neville Geller
NationalityBritish
StatusResigned
Appointed22 March 1999(6 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 05 September 2018)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitejewellery-world.co.uk
Email address[email protected]
Telephone0161 8345007
Telephone regionManchester

Location

Registered AddressC/O Freedman Frankl & Taylor Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

150.5k at £1Dawn Stacey Geller
50.00%
Ordinary
150.5k at £1Stephen Anthony Nevitt
50.00%
Ordinary

Financials

Year2014
Net Worth£1,503,308
Cash£168,368
Current Liabilities£165,186

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

6 July 1999Delivered on: 14 July 1999
Persons entitled: Barclays Bank PLC

Classification: Assignment of life assurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two policies of life assurance both dated 31/3/99: (I) life of dawn stacey geller for £250,000 and (ii) life of stephen nevitt for £250,000; all monies profits and benefits thereon. See the mortgage charge document for full details.
Outstanding
12 April 1999Delivered on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a nos 5,5A and 7 chatley street 12-30 even numbers elsworth street and 36-38 even numbers lord street cheetham manchester.
Outstanding
31 March 1999Delivered on: 12 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
21 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
6 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
13 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
3 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
13 September 2018Termination of appointment of Ian Neville Geller as a secretary on 5 September 2018 (1 page)
30 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 301,000
(5 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 301,000
(5 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
14 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 301,000
(5 pages)
14 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 301,000
(5 pages)
14 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 301,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 301,000
(5 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 301,000
(5 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 301,000
(5 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
19 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
27 April 2011Secretary's details changed for Ian Geller on 3 April 2011 (2 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
27 April 2011Secretary's details changed for Ian Geller on 3 April 2011 (2 pages)
27 April 2011Secretary's details changed for Ian Geller on 3 April 2011 (2 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 April 2010Director's details changed for Stephen Anthony Nevitt on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Dawn Geller on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Stephen Anthony Nevitt on 3 April 2010 (2 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Dawn Geller on 3 April 2010 (2 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Dawn Geller on 3 April 2010 (2 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Stephen Anthony Nevitt on 3 April 2010 (2 pages)
13 November 2009Director's details changed for Stephen Anthony Nevitt on 21 October 2009 (4 pages)
13 November 2009Director's details changed for Dawn Geller on 21 October 2009 (4 pages)
13 November 2009Director's details changed for Dawn Geller on 21 October 2009 (4 pages)
13 November 2009Director's details changed for Stephen Anthony Nevitt on 21 October 2009 (4 pages)
26 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 September 2009Director's change of particulars / stephen nevitt / 08/09/2009 (1 page)
16 September 2009Director's change of particulars / stephen nevitt / 08/09/2009 (1 page)
14 April 2009Return made up to 03/04/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from freedman frankl & taylor 31 king street west manchester lancashire M3 2PJ (1 page)
14 April 2009Return made up to 03/04/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from freedman frankl & taylor 31 king street west manchester lancashire M3 2PJ (1 page)
25 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 May 2008Return made up to 03/04/08; full list of members (4 pages)
21 May 2008Return made up to 03/04/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 April 2007Return made up to 03/04/07; full list of members (3 pages)
11 April 2007Return made up to 03/04/07; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 April 2006Return made up to 03/04/06; full list of members (3 pages)
18 April 2006Return made up to 03/04/06; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 April 2005Return made up to 03/04/05; full list of members (8 pages)
12 April 2005Return made up to 03/04/05; full list of members (8 pages)
23 August 2004Ad 04/08/04--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages)
23 August 2004Ad 04/08/04--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages)
18 August 2004Accounts for a small company made up to 28 February 2004 (8 pages)
18 August 2004Accounts for a small company made up to 28 February 2004 (8 pages)
15 May 2004Return made up to 03/04/04; full list of members (8 pages)
15 May 2004Return made up to 03/04/04; full list of members (8 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
1 November 2003Nc inc already adjusted 24/10/03 (2 pages)
1 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2003Nc inc already adjusted 24/10/03 (2 pages)
1 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2003Memorandum and Articles of Association (22 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2003Memorandum and Articles of Association (22 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 September 2003Accounts for a small company made up to 28 February 2003 (8 pages)
11 September 2003Accounts for a small company made up to 28 February 2003 (8 pages)
2 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 November 2002Secretary's particulars changed (1 page)
12 November 2002Secretary's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
31 July 2002Accounts for a medium company made up to 28 February 2002 (19 pages)
31 July 2002Accounts for a medium company made up to 28 February 2002 (19 pages)
30 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2001Accounts for a medium company made up to 28 February 2001 (18 pages)
7 June 2001Accounts for a medium company made up to 28 February 2001 (18 pages)
4 April 2001Return made up to 03/04/01; full list of members (7 pages)
4 April 2001Return made up to 03/04/01; full list of members (7 pages)
1 June 2000Accounts for a medium company made up to 28 February 2000 (17 pages)
1 June 2000Accounts for a medium company made up to 28 February 2000 (17 pages)
18 April 2000Return made up to 03/04/00; full list of members (7 pages)
18 April 2000Return made up to 03/04/00; full list of members (7 pages)
14 July 1999Particulars of mortgage/charge (6 pages)
14 July 1999Particulars of mortgage/charge (6 pages)
5 June 1999Return made up to 03/04/99; full list of members
  • 363(287) ‐ Registered office changed on 05/06/99
(6 pages)
5 June 1999Return made up to 03/04/99; full list of members
  • 363(287) ‐ Registered office changed on 05/06/99
(6 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
27 April 1999Particulars of mortgage/charge (7 pages)
27 April 1999Particulars of mortgage/charge (7 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
20 April 1999Registered office changed on 20/04/99 from: 5 chatley street cheetham manchester M2 1HY (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 5 chatley street cheetham manchester M2 1HY (1 page)
20 April 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
20 April 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
20 April 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
12 April 1999Particulars of mortgage/charge (7 pages)
12 April 1999Particulars of mortgage/charge (7 pages)
11 August 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 August 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
20 April 1998Return made up to 03/04/98; no change of members
  • 363(287) ‐ Registered office changed on 20/04/98
(4 pages)
20 April 1998Return made up to 03/04/98; no change of members
  • 363(287) ‐ Registered office changed on 20/04/98
(4 pages)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997Return made up to 03/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1997Return made up to 03/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
24 April 1996Return made up to 03/04/96; full list of members (6 pages)
24 April 1996Return made up to 03/04/96; full list of members (6 pages)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
28 March 1995Return made up to 03/04/95; no change of members (4 pages)
28 March 1995Return made up to 03/04/95; no change of members (4 pages)